SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.
Overview
| Company Name | SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC394966 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.?
- Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing
Where is SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD. located?
| Registered Office Address | 11a Dublin Street EH1 3PG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 17 pages | WU15(Scot) | ||||||||||
Registered office address changed from Unit 2 Forth Industrial Estate Sealcarr Street Edinburgh EH5 1RF to 11a Dublin Street Edinburgh EH1 3PG on Dec 06, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Notification of Steven Reid as a person with significant control on Sep 02, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of James Amos Lander Hickman as a person with significant control on Sep 02, 2018 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Angela Margaret Hickman as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Amended total exemption full accounts made up to Sep 23, 2015 | 11 pages | AAMD | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Angela Margaret Hickman as a director | 3 pages | AP01 | ||||||||||
Appointment of Angela Margaret Hickman as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Learmonth as a director on Jul 15, 2016 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 23, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AAMD | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 4 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Steven | Director | Dublin Street EH1 3PG Edinburgh 11a | Scotland | British | 176865340002 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| HICKMAN, Angela Margaret | Director | Forth Industrial Estate Sealcarr Street, Granton EH5 1RF Edinburgh Unit 2 Scotland | Scotland | British | 118938400001 | |||||
| HICKMAN, Angela Margaret | Director | Montgomery Street EH7 5EX Edinburgh 119 Lothians Scotland | Scotland | British | 118938400001 | |||||
| LEARMONTH, James | Director | Forth Industrial Estate Sealcarr Street EH5 1RF Edinburgh Unit 2 Scotland | Scotland | British | 173392410001 | |||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 44652340001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Reid | Sep 02, 2018 | Dublin Street EH1 3PG Edinburgh 11a | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Amos Lander Hickman | Apr 08, 2016 | Forth Industrial Estate Sealcarr Street EH5 1RF Edinburgh Unit 2 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SLIMLITE DOUBLE GLAZING (EDINBURGH) LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0